C.I.M. Offshore Limited

DataGardener
dissolved

C.i.m. Offshore Limited

05956870Private Limited With Share Capital

Stonecross, Trumpington High Str, Cambridge, CB29SU
Incorporated

05/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

C.i.m. Offshore Limited (05956870) is a private limited with share capital incorporated on 05/10/2006 (19 years old) and registered in cambridge, CB29SU. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 05/10/2006
CB29SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:19-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:03-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2009
Legacy
Category:Address
Date:27-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:21-10-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:14-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2008
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Capital
Date:06-09-2007
Legacy
Category:Officers
Date:24-08-2007
Resolution
Category:Resolution
Date:24-08-2007
Legacy
Category:Capital
Date:22-08-2007
Memorandum Articles
Category:Incorporation
Date:07-11-2006
Legacy
Category:Address
Date:06-11-2006
Legacy
Category:Officers
Date:06-11-2006
Legacy
Category:Officers
Date:06-11-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:27-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2006
Incorporation Company
Category:Incorporation
Date:05-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date16/07/2021
Latest Accounts31/10/2020

Trading Addresses

Heydon Lodge, Flint Cross, Newmarket Road, Royston, Hertfordshire, SG87PN
Stone Cross, Trumpington Road, Trumpington, Cambridge, CB29SURegistered

Related Companies

1

Contact

Stonecross, Trumpington High Str, Cambridge, CB29SU